JDTU HOLDINGS LIMITED

Priors Lawn Priors Lawn, Dorchester, DT2 8LF, United Kingdom
StatusACTIVE
Company No.09268428
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

JDTU HOLDINGS LIMITED is an active private limited company with number 09268428. It was incorporated 9 years, 7 months, 21 days ago, on 17 October 2014. The company address is Priors Lawn Priors Lawn, Dorchester, DT2 8LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Mar 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr Jason Frederick Helas

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Frederick Helas

Change date: 2017-07-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-06

Psc name: Mrs Helen Louise Helas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

New address: Priors Lawn East Knighton Dorchester DT2 8LF

Change date: 2017-07-04

Old address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Legacy

Date: 03 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/10/2016

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Capital cancellation shares

Date: 30 Aug 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH06

Capital : 16 GBP

Date: 2016-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 30 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Spencer Fincham

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: Unit 28 Bridge Street Bailie Gate Industrial Estate Sturminster Marshall Wimborne Dorset BH21 4DB

Old address: 29 Andover Green, Bovington Wareham Dorset BH20 6LN

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 32 GBP

Date: 2014-12-16

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAZ ROBERTS LIMITED

7 PLAZA PARADE,LONDON,NW6 5RP

Number:08240014
Status:ACTIVE
Category:Private Limited Company

EBANOX LIMITED

BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11298188
Status:ACTIVE
Category:Private Limited Company

H & C CONSTRUCTION (UK) LTD

310 STAFFORD ROAD,SURREY,CR0 4NH

Number:05571639
Status:ACTIVE
Category:Private Limited Company

IN THROUGH THE OUTDOOR LIMITED

85 PAGES WALK,LONDON,SE1 4HD

Number:09948015
Status:ACTIVE
Category:Private Limited Company

ROBOCOM SOLUTIONS LTD

6 ST. COLME STREET,EDINBURGH,EH3 6AD

Number:SC391355
Status:ACTIVE
Category:Private Limited Company

SMART CITIES LAB LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11062704
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source